- Company Overview for OMNICOMMAND LIMITED (08081400)
- Filing history for OMNICOMMAND LIMITED (08081400)
- People for OMNICOMMAND LIMITED (08081400)
- More for OMNICOMMAND LIMITED (08081400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 28 August 2024 | |
14 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
28 Jun 2023 | AP01 | Appointment of Mr Michael John Waters as a director on 28 June 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Ian George Heron as a director on 28 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Tracey Jane Heron as a director on 28 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Sandra Waters as a director on 28 June 2023 | |
28 Jun 2023 | PSC07 | Cessation of Tracey Jane Heron as a person with significant control on 28 June 2023 | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from 48 Belle Vue Terrace Malvern Worcester Worcestershire WR14 4QG to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 8 March 2021 | |
02 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Aug 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates |